Murrieta SP Properties LLC
11
02/21/2013
Yes
DISMISSED, PlnDue, DsclsDue, Incomplete, CLOSED |
Assigned to: Wayne E. Johnson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Murrieta SP Properties LLC
29995 Technology Drive Suite 304 Murrieta, CA 92563 RIVERSIDE-CA Tax ID / EIN: 26-2915066 |
represented by |
Bill J Parks
Law Offices of Bill Parks 316 South Melrose Drive Vista, CA 92081 760-806-9293 Email: attparks@aol.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov TERMINATED: 03/25/2013 Jason K Schrader
3801 University Ave Ste 720 Riverside, CA 92501 951-276-6354 Fax : 951-276-6973 Email: jason.K.Schrader@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/31/2013 | 9 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Firman, Karen) (Entered: 03/31/2013) |
03/20/2013 | 8 | BNC Certificate of Notice (RE: related document(s) 7 ORDER and notice of dismissal for failure to file schedules, statements, and/or plan (Option A or Option B) (BNC)) No. of Notices: 4. Notice Date 03/20/2013. (Admin.) (Entered: 03/20/2013) |
03/18/2013 | 7 | ORDER and notice of dismissal for failure to file schedules, statements, and/or plan - Debtor Dismissed. All pending motions and adversary proceedings are moot and dismissed. (BNC) Signed on 3/18/2013. (Jefferson, Angie) (Entered: 03/18/2013) |
02/24/2013 | 4 | BNC Certificate of Notice (RE: related document(s) 2 Meeting of Creditors Chapter 11 & 12) No. of Notices: 4. Notice Date 02/24/2013. (Admin.) (Entered: 02/24/2013) |
02/23/2013 | 3 | BNC Certificate of Notice (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Murrieta SP Properties LLC) No. of Notices: 1. Notice Date 02/23/2013. (Admin.) (Entered: 02/23/2013) |
02/22/2013 | 2 | Meeting of Creditors 341(a) meeting to be held on 4/1/2013 at 02:30 PM at RM 720, 3801 University Ave., Riverside, CA 92501. (Badraun, Carrie) (Entered: 02/22/2013) |
02/21/2013 | Receipt of Chapter 11 Filing Fee - $1213.00 by 14. Receipt Number 60105876. (admin) (Entered: 02/22/2013) | |
02/21/2013 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Murrieta SP Properties LLC Verification of creditor matrix due 3/7/2013. Declaration concerning debtors schedules due 3/7/2013. Disclosure of Compensation of Attorney for Debtor due 3/7/2013. Corporate Ownership Statement due by 3/7/2013. Incomplete Filings due by 3/7/2013. (Romero, Kimberly) (Entered: 02/21/2013) |